About

Registered Number: 02391001
Date of Incorporation: 01/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 98 Bold Street, Liverpool, Merseyside, L1 4HY

 

Founded in 1989, Exit Hairdressing Ltd has its registered office in Liverpool, Merseyside, it's status is listed as "Active". There are 2 directors listed for Exit Hairdressing Ltd at Companies House. We don't currently know the number of employees at Exit Hairdressing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Philip Albert 20 January 1994 06 November 2001 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Barbara Ann N/A 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC09 - N/A 15 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 17 August 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
CH01 - Change of particulars for director 27 May 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 12 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 24 December 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 17 May 2006
363s - Annual Return 11 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 07 August 2000
363s - Annual Return 11 July 2000
225 - Change of Accounting Reference Date 25 November 1999
287 - Change in situation or address of Registered Office 20 September 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 16 July 1999
287 - Change in situation or address of Registered Office 27 January 1999
287 - Change in situation or address of Registered Office 11 November 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 08 July 1998
287 - Change in situation or address of Registered Office 17 February 1998
AA - Annual Accounts 02 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 14 July 1997
363s - Annual Return 09 July 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 17 May 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 23 May 1994
288 - N/A 01 February 1994
363a - Annual Return 01 February 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 02 April 1992
363a - Annual Return 10 September 1991
363a - Annual Return 24 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1989
288 - N/A 09 June 1989
NEWINC - New incorporation documents 01 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2008 Outstanding

N/A

Legal charge 19 December 2007 Outstanding

N/A

Debenture 31 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.